TWEED PREMIER 2 LIMITED

TWEED PREMIER 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTWEED PREMIER 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02847985
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TWEED PREMIER 2 LIMITED?

    • Development of building projects (41100) / Construction

    Where is TWEED PREMIER 2 LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of TWEED PREMIER 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDGECITY PUBLIC LIMITED COMPANY Aug 25, 1993Aug 25, 1993

    What are the latest accounts for TWEED PREMIER 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for TWEED PREMIER 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    L6YN291E

    Confirmation statement made on Aug 25, 2017 with no updates

    3 pagesCS01
    X6GHKNNC

    Statement of capital on Jul 26, 2017

    • Capital: GBP 5.000004
    3 pagesSH19
    A6AQMO2G

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20
    S68KYO5C

    legacy

    1 pagesCAP-SS
    S68KYO81

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA
    A651LD4P

    Appointment of Mr Charles John Middleton as a director on Mar 23, 2017

    2 pagesAP01
    X62WTGCR

    Appointment of Mr Jonathan Charles Mcnuff as a director on Mar 23, 2017

    2 pagesAP01
    X62WRTW0

    Termination of appointment of Christopher Michael John Forshaw as a director on Mar 13, 2017

    1 pagesTM01
    X62U4XUX

    Termination of appointment of Ndiana Ekpo as a secretary on Dec 06, 2016

    1 pagesTM02
    X5LXKQ2B

    Appointment of British Land Company Secretarial Limited as a secretary on Dec 06, 2016

    2 pagesAP04
    X5LXKL6Z

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA
    L5J0A62Q

    Confirmation statement made on Aug 25, 2016 with updates

    5 pagesCS01
    X5GWEYP4

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA
    A4HLDYXM

    Annual return made up to Aug 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 2,500,002
    SH01
    X4EKIFI8

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA
    A3L66H81

    Annual return made up to Aug 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 2,500,002
    SH01
    X3H5JE41

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA
    A2LKJFQH

    Annual return made up to Aug 25, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 2,500,002
    SH01
    X2FN1J6W

    Director's details changed for Mr Christopher Michael John Forshaw on Aug 27, 2013

    2 pagesCH01
    X2FN1J6O

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA
    A1HZRPKV

    Annual return made up to Aug 25, 2012 with full list of shareholders

    4 pagesAR01
    X1GTH5BK

    Who are the officers of TWEED PREMIER 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritishChartered Accountant205624050001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritishCorporate Tax Executive79841030002
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    BOND, Richard Keith
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    Secretary
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    BritishAccountant59208430002
    BOND, Richard Keith
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    Secretary
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    BritishAccountant59208430002
    CHILDS, Lisbeth Ann, Doctor
    17 Gay Street
    BA1 2PH Bath
    Avon
    Secretary
    17 Gay Street
    BA1 2PH Bath
    Avon
    British50515040002
    DIMENT, Peter Charles Michael
    4 Westfield Close
    CM23 2RD Bishops Stortford
    Hertfordshire
    Secretary
    4 Westfield Close
    CM23 2RD Bishops Stortford
    Hertfordshire
    British32770400001
    DOWDESWELL, Jacqueline Anne
    54
    Lower Westwood
    BA15 2AE Bradford On Avon
    Wiltshire
    Secretary
    54
    Lower Westwood
    BA15 2AE Bradford On Avon
    Wiltshire
    British50592080001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    GULHANE, Angeli Asha
    Flat 4
    3 Lansdown Crescent
    BA1 5EX Bath
    Avon
    Secretary
    Flat 4
    3 Lansdown Crescent
    BA1 5EX Bath
    Avon
    British38173040001
    HODGE, Robert John
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    Secretary
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    British106162380001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    SAUNDERS, Timothy
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    Secretary
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    British47952140001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    THE BRITISH LINEN BANK LIMITED
    4 Melville Street
    EH3 7NZ Edinburgh
    Midlothian
    Secretary
    4 Melville Street
    EH3 7NZ Edinburgh
    Midlothian
    41450001
    BALLINGALL, Stuart James
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    Director
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    BritishChartered Accountant57693580001
    BAMBER, Roger Stanley
    Whithorne Coach House
    London Road Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    Director
    Whithorne Coach House
    London Road Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    United KingdomBritishSurveyor2419370002
    BARKLEY, John
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    Director
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    BritishBank Offical18955940002
    BARZYCKI, Sarah Morrell
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    Director
    Sandown Road
    KT10 9TT Esher
    27
    Surrey
    United KingdomBritishHead Of Finance58016770004
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritishChartered Accountant32809050004
    BOND, Richard Keith
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    Director
    9 Cranford
    Brooklea Park Lisvane
    CF14 0XE Cardiff
    United KingdomBritishAccountant59208430002
    CASSELS, Alexander
    634 Queensferry Road
    EH4 6DZ Edinburgh
    Midlothian
    Director
    634 Queensferry Road
    EH4 6DZ Edinburgh
    Midlothian
    BritishRetired566790001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritishChartered Secretary78691990003
    COLLINS, Roger
    3 Hann Close
    BA5 2JR Wells
    Somerset
    Director
    3 Hann Close
    BA5 2JR Wells
    Somerset
    BritishSurveyor45885520003
    CRUICKSHANK, James Kerr
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    BritishSolitcitor46894940001
    FORSHAW, Christopher Michael John
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritishCompany Director1898090001
    GUNSTON, Michael Ian
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    Director
    Larchmont
    Hambledon Road, Denmead
    PO7 6HB Waterlooville
    Hampshire
    United KingdomBritishChartered Surveyor3079890002
    HALLAM, Jonathan Paul
    11 Trinity Road
    SW19 8QT London
    Director
    11 Trinity Road
    SW19 8QT London
    BritishCommercial Legal Manager36631180001
    HODGE, Robert John
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    Director
    Nant Fawr Graig Road
    Lisvane
    CF14 0UF Cardiff
    South Glamorgan
    WalesBritishBanker106162380001
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Director
    27 Queens Crescent
    EH9 2BA Edinburgh
    ScotlandBritishBanker1127070001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritishCompany Director82020730004
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    BritishChartered Accountant3079600001
    MURRAY, Edward Davidson
    27 Barnshot Road
    EH13 0DJ Edinburgh
    Midlothian
    Director
    27 Barnshot Road
    EH13 0DJ Edinburgh
    Midlothian
    United KingdomBritishBanker504780001

    Who are the persons with significant control of TWEED PREMIER 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cornish Residential Property Investments Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TWEED PREMIER 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 17, 2003
    Delivered On Sep 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    2 higher clenston cottage, winterbourne, blandford t/n DT219200, 253 lavender place, ilford t/n EGL341198, 251 lavender place, ilford t/n EGL341201 (refer to form 395 for further details). See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 30, 2003Registration of a charge (395)
    • Mar 08, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 3RD november 2004 and
    Created On Sep 11, 2003
    Delivered On Nov 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Flat a 12 main street largs t/no AYR47651, flat b 12 main street largs t/no AYR47652, flat d 12 main street largs t/no AYR47653 for details of further property charged please refer to form 395. all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
    Transactions
    • Nov 23, 2004Registration of a charge (395)
    • Mar 02, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 3RD november 2004 and
    Created On Sep 11, 2003
    Delivered On Nov 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders or any of them or the security trustee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Flat b 14 main street largs, flat b 16 main street largs, fat d 16 main street largs for details of further property charged please refer to form 395. all buildings fixtures and fixed plant and machinery. Assigned the goodwill insurances and appointment. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
    Transactions
    • Nov 23, 2004Registration of a charge (395)
    • Mar 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 2002
    Delivered On Jan 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Mar 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 2002
    Delivered On Jan 09, 2003
    Satisfied
    Amount secured
    All liabilities and obligations due or to become due from the company (the "chargor") to the chargee and the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (I) flat 123 lavender place,ilford IG1 2BG; EGL355425; (ii) 241 lavender place,ilford; EGL341161; (iii) 1 italian gardens,tushmore lane,crawley; WSX192330; see form 395 for details. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society,as Agent and Security Trustee for Itself and Each of the Lenders
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Mar 08, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 16TH january 2003 and
    Created On Dec 30, 2002
    Delivered On Feb 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Flat a 12 main street largs KA30 8AB title number AYR47651. Flat b 12 main street largs KA30 8AB title number AYR47652. Flat b 18 main street largs KA30 8AB title number AYR47654. For further details of property charged please refer to form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society, as Agent and Security Trustee for Itself and Each of the Lenders
    Transactions
    • Feb 04, 2003Registration of a charge (395)
    • Mar 02, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 16TH january 2003 and
    Created On Dec 30, 2002
    Delivered On Feb 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    14B main street largs. All and whole that flatted dwellinghouse known as flat number 14B main street largs (being flat number C5 on the plan of the moorings development aftermentioned) being the southmost flatted dwellinghouse entering by 14 main street largs and situated on the ground floor of the block of property known as numbers 2, 4, 6, 8, 10, 12, 14, 16 and 18 main street largs. For further details of property charged please refer to form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society, as Agent and Security Trustee for Itself and Each of the Lenders
    Transactions
    • Feb 04, 2003Registration of a charge (395)
    • Mar 02, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0